UKBizDB.co.uk

INDEPENDENT VEHICLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Independent Vehicles Limited. The company was founded 22 years ago and was given the registration number 04426341. The firm's registered office is in TIMPERLEY. You can find them at Unit 3 Manway Business Park, Canal Road, Timperley, Cheshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:INDEPENDENT VEHICLES LIMITED
Company Number:04426341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 3 Manway Business Park, Canal Road, Timperley, Cheshire, WA14 1TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Manway Business Park, Canal Road, Timperley, WA14 1TD

Director15 July 2019Active
Unit 3, Canal Road, Timperley, Altrincham, England, WA14 1TD

Director01 October 2013Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary29 April 2002Active
172 Park Road, Timperley, WA15 6QW

Secretary29 April 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director29 April 2002Active
172 Park Road, Timperley, WA15 6QW

Director29 April 2002Active
172 Park Road, Timperley, WA15 6QW

Director29 April 2002Active

People with Significant Control

Mrs Lisa Lee
Notified on:24 June 2019
Status:Active
Date of birth:September 1981
Nationality:British
Address:Unit 3 Manway Business Park, Timperley, WA14 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Hunter
Notified on:01 July 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Unit 3 Manway Business Park, Timperley, WA14 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Hunter
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Unit 3 Manway Business Park, Timperley, WA14 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Alan Lee
Notified on:01 July 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:Unit 3 Manway Business Park, Timperley, WA14 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Change person director company with change date.

Download
2020-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination secretary company with name termination date.

Download
2019-05-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.